Loading...
Sabin, Herbert NEW YORK STATE DEPARTMENT OF HEALTH . N U ((L Vital Records Section Burial - Transit Per it Name First Middle Last Sex Herbert W. Sabin Male Date of Death Age If Veteran of U.S. Armed Forces, September 3, 2011 79 War or Dates Korean ZPlace of Death Hospital, Institution or City, Town or Village South Glens Valls Street Address 48 Fairview Extension Apt 8 Lti a Manner of Death )J Natural Cause I I Accident I I Homicide Suicide Undetermined Pending 1) 1/� Circumstances Investigation us Medical Certifier Nam Title 13 fo-d' hiD Address !7l .‘,,c( Death Certificate Filed District Number �Register Number City, Town or Village So.Glens Falls 1 ❑Burial Date / Cemetery or Crematory ❑Entombment of be Pine View Crematorium Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address —' H Hold N 0 Date Point of u) Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date I Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 Address 407 Bay Road, Queensbury, NY 12804 - Name of Funeral Firm Making Disposition or to Whom H, Remains are Shipped, If Other than Above X Address at lii Q, Permission is hereby granted to dispose of the human r ins describe bove as indicated. Date Issued 9)(Q) IA Registrar of Vital Statistics C-ts C_ (signature) District Number 45ay Place So.Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition et j%)it Place of Disposition I' /� Pint 1.*TVf It,-. W (address) Cl) pCZ (section) 4 (lot number (grave number) Name of Sexton or Person in Charge of Premises isk r- e40* Z / (please print) iii Signature Ali Title c 2 ES FRO& (over) DOH-1555(02/2004)